Entity Name: | MAGNIFY FINANCIAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAGNIFY FINANCIAL SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Apr 2008 (17 years ago) |
Date of dissolution: | 24 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2020 (5 years ago) |
Document Number: | L08000041989 |
FEI/EIN Number |
352342516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 N. CHURCH AVENUE, MULBERRY, FL, 33860, US |
Mail Address: | 1010 N. CHURCH AVENUE, MULBERRY, FL, 33860, US |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTARPIA JOHN P | Agent | 1010 N. CHURCH AVENUE, MULBERRY, FL, 33860 |
MAGNIFY CREDIT UNION | Managing Member | 1010 N. CHURCH AVE., MULBERRY, FL, 33860 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 1010 N. CHURCH AVENUE, SUITE #1, MULBERRY, FL 33860 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-21 | 1010 N. CHURCH AVENUE, SUITE #1, MULBERRY, FL 33860 | - |
CHANGE OF MAILING ADDRESS | 2015-01-21 | 1010 N. CHURCH AVENUE, SUITE #1, MULBERRY, FL 33860 | - |
PENDING REINSTATEMENT | 2014-06-13 | - | - |
REINSTATEMENT | 2014-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2010-11-30 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-21 |
REINSTATEMENT | 2014-06-13 |
LC Amendment | 2010-11-30 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State